Whetstone
London
N20 0RA
Director Name | Mr Clive Oliver Travers |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2009(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Clive Oliver Travers |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thorne Barton Hall Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Mr Oliver John Frederick Travers |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Grooms Farm Ley Hill Chesham Bucks HP5 1XD |
Secretary Name | Mrs Mavis Margaret Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Stable Barn Thorn Barton Hall Ashley Green Road Chesham Buckinghamshire HP5 3PQ |
Director Name | Mrs Mavis Margaret Travers |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | Stable Barn Thorn Barton Hall Ashley Green Road Chesham Buckinghamshire HP5 3PQ |
Director Name | Mr Martin Russell Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(51 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Headlands House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Mrs June Hickey |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH |
Telephone | 01442 247103 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £1 | Clive Travers 88.56% Ordinary |
---|---|
512 at £1 | Rowanmoor Trustees LTD 11.35% Ordinary |
4 at £1 | Mr G.l. Ferguson 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £672,676 |
Cash | £120,107 |
Current Liabilities | £4,999,880 |
Latest Accounts | 30 November 2015 (8 years ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 11 June 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 25 June 2018 (overdue) |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 middle road, berkhamsted, herts. Title no hd 5247. Fully Satisfied |
---|---|
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 broad st, chesham, bucks. Fully Satisfied |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 high street, northchurch berkhamsted, hertfordshire. Fully Satisfied |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 11 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ambleside, chesham road, bovingdon, hertfordshire. Fully Satisfied |
24 April 1985 | Delivered on: 13 May 1985 Satisfied on: 11 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, kingsfield cottages and adjoining land, trowley bottom, abbots langley herts. Fully Satisfied |
19 February 1980 | Delivered on: 25 February 1980 Satisfied on: 11 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236 & 238 waterside chesham, bukcinghamshire. Fully Satisfied |
13 January 2006 | Delivered on: 25 January 2006 Satisfied on: 18 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 February 2000 | Delivered on: 5 February 2000 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 85 bury road hemel hempstead herts. Fully Satisfied |
18 June 1999 | Delivered on: 30 June 1999 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1996 | Delivered on: 7 March 1996 Satisfied on: 18 August 2012 Persons entitled: Raphael & Sons PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 akeman street tring the goodwill of the business if any carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1990 | Delivered on: 22 October 1990 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 high street chesham buckinghamshire title no: bm 101481 (part). Fully Satisfied |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Globe cottage, church lane, weston, hitchin, hertfordshire. Fully Satisfied |
31 July 1987 | Delivered on: 20 August 1987 Satisfied on: 21 April 1990 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 165 bois moor road chesham bucks. Fully Satisfied |
31 July 1987 | Delivered on: 20 August 1987 Satisfied on: 21 April 1990 Persons entitled: Allied Arab Bank Limtied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as meadow cottage gravel path, berkhampstead hertfordshire. Fully Satisfied |
31 July 1987 | Delivered on: 20 August 1987 Satisfied on: 21 April 1990 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 104 high street, chesham bucks. Fully Satisfied |
16 February 1987 | Delivered on: 20 February 1987 Satisfied on: 19 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 high street chesham buckinghamshire. Fully Satisfied |
16 February 1987 | Delivered on: 20 February 1987 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 market square chesham buckinghamshire. Fully Satisfied |
26 September 1986 | Delivered on: 16 October 1986 Satisfied on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 church st, chesham, bucks. Fully Satisfied |
20 July 2017 | Delivered on: 29 July 2017 Persons entitled: Loxwood Holdings Limited Classification: A registered charge Particulars: Furzehill view famington cheltenham gloucestershire title number GR160107. Outstanding |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as furzehill view, farmington, cheltenham, GL54 3NF and registered at the land registry under title number GR160107. Refer to instrument for more details. Outstanding |
5 October 2015 | Delivered on: 5 October 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Furzehill, farrington, GL54 3NF as registered at the land registry with title absolute under title number GR160107. Outstanding |
12 December 2014 | Delivered on: 31 December 2014 Persons entitled: Sirles Limited Classification: A registered charge Particulars: Freehold property at corbetts hill farm, taylors ride, leighton buzzard, bedfordshire LU7 3JN registered at the land registry with title number BD61879. Outstanding |
15 October 2014 | Delivered on: 22 October 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Corbett hill farm, taylors ride, leighton buzzard, bedfordshire t/no's BD58721, BD195807, BD61879. Outstanding |
2 September 2014 | Delivered on: 10 September 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Furzehill view, farmington, cheltenham t/no GR160107. Outstanding |
17 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 60 broad street chesham bucks. Outstanding |
5 March 2013 | Delivered on: 12 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2006 | Delivered on: 25 January 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a birchett house birchett road aldershot hampshire t/no HP268356 by way of fixed charge all plant machinery implements utensils furniture and equipment now or from time to time at the property and the goodwill. See the mortgage charge document for full details. Outstanding |
7 December 2017 | Appointment of receiver or manager (8 pages) |
---|---|
29 July 2017 | Registration of charge 004763390030, created on 20 July 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 May 2017 | Satisfaction of charge 004763390025 in full (1 page) |
23 May 2017 | Satisfaction of charge 004763390028 in full (1 page) |
23 May 2017 | Satisfaction of charge 004763390026 in full (1 page) |
27 March 2017 | All of the property or undertaking has been released from charge 004763390028 (1 page) |
23 March 2017 | Satisfaction of charge 23 in full (1 page) |
17 February 2017 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
4 November 2016 | Registration of charge 004763390029, created on 1 November 2016 (7 pages) |
20 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 004763390027 (1 page) |
20 October 2016 | All of the property or undertaking has been released from charge 004763390025 (1 page) |
20 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 004763390026 (1 page) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 March 2016 | Termination of appointment of June Hickey as a director on 11 March 2016 (1 page) |
5 October 2015 | Registration of charge 004763390028, created on 5 October 2015 (13 pages) |
5 October 2015 | Registration of charge 004763390028, created on 5 October 2015 (13 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 December 2014 | Registration of charge 004763390027, created on 12 December 2014 (41 pages) |
23 November 2014 | Registered office address changed from 4 Austins Mews High Street Hemel Hempstead Hertfordshire HP1 3AF to Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH on 23 November 2014 (1 page) |
22 October 2014 | Registration of charge 004763390026, created on 15 October 2014 (39 pages) |
10 September 2014 | Registration of charge 004763390025, created on 2 September 2014 (39 pages) |
10 September 2014 | Registration of charge 004763390025, created on 2 September 2014 (39 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 November 2013 | Registered office address changed from 4 Austin Mews Hemel Hempstead Hertfordshire HP2 5HN on 20 November 2013 (1 page) |
27 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Registration of charge 004763390024 (12 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
11 April 2013 | Resolutions
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (6 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
7 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 July 2010 | Director's details changed for June Hickey on 11 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Clive Oliver Travers on 11 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for June Hickey on 11 June 2010 (1 page) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Appointment terminated director martin warner (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 August 2009 | Director appointed mr clive oliver travers (2 pages) |
3 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 February 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
6 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
26 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
20 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 June 2004 | Return made up to 11/06/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: 1ST floor 69 high street hemell hempstead hertfordshire HP1 3AF (1 page) |
25 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
19 June 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Return made up to 11/06/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: 13 alexandra rd hemel hempstead herts HP2 5BS (1 page) |
25 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Return made up to 11/06/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 July 1996 | Return made up to 11/06/96; no change of members (4 pages) |
7 March 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 July 1995 | Return made up to 11/06/95; full list of members
|
22 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 December 1949 | Certificate of incorporation (1 page) |